STERLING VENTURES (UK) LTD

Unit 1-3 St. Clements Road Unit 1-3 St. Clements Road, Birmingham, B7 5AF, West Midlands, United Kingdom
StatusACTIVE
Company No.07386401
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

STERLING VENTURES (UK) LTD is an active private limited company with number 07386401. It was incorporated 13 years, 7 months, 14 days ago, on 23 September 2010. The company address is Unit 1-3 St. Clements Road Unit 1-3 St. Clements Road, Birmingham, B7 5AF, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073864010004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073864010005

Charge creation date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashwani Vig

Change date: 2021-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr Ashwani Vig

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr Ashwani Vig

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neeru Vig

Notification date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashwani Vig

Change date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashwani Vig

Change date: 2021-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Mrs Neeru Vig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 15 Cato Street Nechells Birmingham West Midlands B7 4TS

Change date: 2020-11-19

New address: Unit 1-3 st. Clements Road Nechells Birmingham West Midlands B7 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-25

Charge number: 073864010004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Old address: Unit 9 Oughton Street Highgate Birmingham West Midlands B12 0DF

New address: 15 Cato Street Nechells Birmingham West Midlands B7 4TS

Change date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073864010003

Charge creation date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073864010002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073864010001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: 60 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LL England

Change date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Change date: 2012-05-24

Old address: 62 Montgomery Street Birmingham West Midlands B11 1EN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Unit 2a Montgomery Street Birmingham West Midlands B11 1EN England

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX LEARNING LIMITED

BASEMENT,LONDON,W12 8HD

Number:10812326
Status:ACTIVE
Category:Private Limited Company

CALE STREET PARTNERS LLP

28 SAVILE ROW,LONDON,W1S 2EU

Number:OC394319
Status:ACTIVE
Category:Limited Liability Partnership

EUROZONE BRANDS LIMITED

1 BAILEY COURT,MACCLESFIELD,SK10 1JQ

Number:06723927
Status:ACTIVE
Category:Private Limited Company

J.E.L PROPERTIES LEEDS LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:10944400
Status:ACTIVE
Category:Private Limited Company

SAFE & WARM LIMITED

UNITS 13 TO 15 BREWERY YARD,SALFORD,M3 7BB

Number:04792073
Status:LIQUIDATION
Category:Private Limited Company

THE RUGBY COACH LTD

15 CHALDON WAY,COULSDON,CR5 1DG

Number:10759818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source